AKC SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

AKC SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03300886

Incorporation date

10/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Stone Street, Brighton BN1 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1997)
dot icon19/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon12/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon11/12/2024
Director's details changed for Mr Stephen Rodney Capel on 2024-12-01
dot icon11/12/2024
Change of details for Mr Stephen Rodney Capel as a person with significant control on 2024-12-01
dot icon31/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon07/02/2024
Registered office address changed from Fao Sytrus, Platf9Rm, Floor 5 Tower Point 44 North Road Brighton BN1 1YR England to 7 Stone Street Brighton BN1 2HB on 2024-02-07
dot icon14/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon20/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon05/01/2023
Unaudited abridged accounts made up to 2022-01-31
dot icon23/12/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon23/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon22/12/2022
Second filing of a statement of capital following an allotment of shares on 2018-01-30
dot icon16/12/2022
Resolutions
dot icon16/12/2022
Resolutions
dot icon16/12/2022
Change of share class name or designation
dot icon16/12/2022
Resolutions
dot icon16/12/2022
Memorandum and Articles of Association
dot icon13/12/2022
Second filing of a statement of capital following an allotment of shares on 2018-01-30
dot icon12/12/2022
Statement of capital following an allotment of shares on 2018-01-30
dot icon12/12/2022
Statement of company's objects
dot icon16/11/2022
Termination of appointment of Stephen Rodney Capel as a secretary on 2022-01-31
dot icon16/11/2022
Appointment of Mr Harry Beer as a director on 2021-04-01
dot icon15/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon12/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon29/10/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon30/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon11/03/2019
Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to Fao Sytrus, Platf9Rm, Floor 5 Tower Point 44 North Road Brighton BN1 1YR on 2019-03-11
dot icon23/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon26/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon30/01/2018
Statement of capital following an allotment of shares on 2018-01-30
dot icon23/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon30/10/2017
Micro company accounts made up to 2017-01-31
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/07/2016
Registered office address changed from 478 PO Box 478 Sutton SM1 9PG England to Office 7 35-37 Ludgate Hill London EC4M 7JN on 2016-07-21
dot icon27/02/2016
Registered office address changed from Unit 5 Kimpton Trade & Business Centre Minden Road Sutton Surrey SM3 9PF to 478 PO Box 478 Sutton SM1 9PG on 2016-02-27
dot icon20/02/2016
Certificate of change of name
dot icon20/02/2016
Change of name notice
dot icon04/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon04/02/2016
Secretary's details changed for Stephen Rodney Capel on 2016-01-10
dot icon04/02/2016
Director's details changed for Mr Stephen Rodney Capel on 2016-01-10
dot icon28/01/2016
Satisfaction of charge 4 in full
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon28/01/2013
Termination of appointment of Benjamin Marshall as a director
dot icon28/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon27/06/2012
Particulars of a mortgage or charge / charge no: 4
dot icon02/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon30/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon22/02/2011
Director's details changed for Stephen Rodney Capel on 2011-01-10
dot icon22/02/2011
Secretary's details changed for Stephen Rodney Capel on 2011-01-10
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon30/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/03/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon02/03/2010
Director's details changed for Stephen Rodney Capel on 2010-01-10
dot icon02/03/2010
Director's details changed for Benjamin Leo Marshall on 2010-01-10
dot icon05/01/2010
Total exemption small company accounts made up to 2009-01-31
dot icon09/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/02/2009
Return made up to 10/01/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/02/2008
Return made up to 10/01/08; full list of members
dot icon01/02/2008
Director's particulars changed
dot icon28/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon16/01/2007
Return made up to 10/01/07; full list of members
dot icon16/01/2007
Director's particulars changed
dot icon16/01/2007
Secretary's particulars changed;director's particulars changed
dot icon04/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon13/03/2006
Return made up to 10/01/06; full list of members
dot icon05/01/2006
Registered office changed on 05/01/06 from: rear of 37 station road sutton surrey SM2 6DF
dot icon13/12/2005
Particulars of mortgage/charge
dot icon29/09/2005
New secretary appointed;new director appointed
dot icon14/09/2005
Secretary resigned;director resigned
dot icon20/05/2005
Total exemption full accounts made up to 2005-01-31
dot icon26/01/2005
Return made up to 10/01/05; full list of members
dot icon17/12/2004
Ad 07/12/04--------- £ si 10@1=10 £ ic 60/70
dot icon17/09/2004
Total exemption full accounts made up to 2004-01-31
dot icon16/01/2004
Return made up to 10/01/04; full list of members
dot icon22/09/2003
Total exemption full accounts made up to 2003-01-31
dot icon11/03/2003
Return made up to 10/01/03; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon14/03/2002
Return made up to 10/01/02; full list of members
dot icon24/07/2001
Total exemption small company accounts made up to 2001-01-31
dot icon20/02/2001
Return made up to 10/01/01; full list of members
dot icon28/03/2000
Accounts for a small company made up to 2000-01-31
dot icon27/01/2000
Return made up to 10/01/00; full list of members
dot icon12/08/1999
Particulars of mortgage/charge
dot icon26/07/1999
Registered office changed on 26/07/99 from: 26 pikes hill epsom surrey KT17 4EA
dot icon29/06/1999
Accounts for a small company made up to 1999-01-31
dot icon26/01/1999
Return made up to 10/01/99; no change of members
dot icon23/10/1998
Accounts for a small company made up to 1998-01-31
dot icon08/01/1998
Return made up to 10/01/98; full list of members
dot icon23/01/1997
Ad 20/01/97--------- £ si 58@1=58 £ ic 2/60
dot icon14/01/1997
Director resigned
dot icon14/01/1997
Registered office changed on 14/01/97 from: 1 high st mews wimbledon village london SW19 7RG
dot icon14/01/1997
New director appointed
dot icon14/01/1997
New secretary appointed;new director appointed
dot icon14/01/1997
Secretary resigned;director resigned
dot icon10/01/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
127.12K
-
0.00
144.94K
-
2022
5
121.39K
-
0.00
152.17K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Capel, Stephen Rodney
Director
26/08/2005 - Present
4
Capel, Stephen Rodney
Secretary
26/08/2005 - 31/01/2022
-
Beer, Harry
Director
01/04/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKC SYSTEMS LIMITED

AKC SYSTEMS LIMITED is an(a) Active company incorporated on 10/01/1997 with the registered office located at 7 Stone Street, Brighton BN1 2HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AKC SYSTEMS LIMITED?

toggle

AKC SYSTEMS LIMITED is currently Active. It was registered on 10/01/1997 .

Where is AKC SYSTEMS LIMITED located?

toggle

AKC SYSTEMS LIMITED is registered at 7 Stone Street, Brighton BN1 2HB.

What does AKC SYSTEMS LIMITED do?

toggle

AKC SYSTEMS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for AKC SYSTEMS LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-10 with updates.